OXFORD COMPUTER GROUP WORLDWIDE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

04/04/224 April 2022 Director's details changed for James Cowling on 2022-03-22

View Document

04/04/224 April 2022 Change of details for James Cowling as a person with significant control on 2022-03-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM UNIT 3 CORNER FARM OAKLEY ROAD HORTON-CUM-STUDLEY OXFORD OX33 1BJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 3515.50

View Document

12/03/1912 March 2019 THAT THE SHARE PREMIUM ACCOUNT CANCELLED 07/02/2019

View Document

26/02/1926 February 2019 SOLVENCY STATEMENT DATED 08/02/19

View Document

26/02/1926 February 2019 STATEMENT BY DIRECTORS

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWLING / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWLING / 05/11/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/184 April 2018 COMPANY NAME CHANGED HEDGES 2 LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

04/04/184 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 DIRECTOR APPOINTED DR HENDRIKA MARIA SHEEKA

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 13 BEAUMONT STREET OXFORD OX1 2LP UNITED KINGDOM

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED JAMES COWLING

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR HUGH SIMPSON-WELLS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ENGWELL

View Document

15/06/1515 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1515 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 3515.50

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company